AMP GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AMP GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05496162

Incorporation date

01/07/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Clamarpen, 17 Napier Court Gander Lane, Barlborough, Chesterfield, Derbyshire S43 4PZCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2005)
dot icon20/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon04/03/2025
First Gazette notice for voluntary strike-off
dot icon25/02/2025
Application to strike the company off the register
dot icon22/10/2024
Registered office address changed from Pyewipe Farm Redbourne Road Waddingham Gainsborough Lincolnshire DN21 4TG England to Clamarpen, 17 Napier Court Gander Lane Barlborough Chesterfield Derbyshire S43 4PZ on 2024-10-22
dot icon10/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon29/04/2024
Micro company accounts made up to 2023-07-31
dot icon21/07/2023
Confirmation statement made on 2023-07-01 with updates
dot icon27/04/2023
Micro company accounts made up to 2022-07-31
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon01/07/2022
Termination of appointment of Giles Johnston as a director on 2022-04-29
dot icon29/04/2022
Change of details for Mr Andrew Michael Partner as a person with significant control on 2022-04-29
dot icon29/04/2022
Cessation of Giles Johnston as a person with significant control on 2022-04-29
dot icon28/04/2022
Micro company accounts made up to 2021-07-31
dot icon08/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon30/04/2020
Micro company accounts made up to 2019-07-31
dot icon05/02/2020
Registered office address changed from 26 Elmton Road Creswell Worksop Nottinghamshire S80 4ES England to Pyewipe Farm Redbourne Road Waddingham Gainsborough Lincolnshire DN21 4TG on 2020-02-05
dot icon04/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon18/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon18/07/2018
Change of details for Mr Andrew Michael Partner as a person with significant control on 2017-08-09
dot icon18/07/2018
Change of details for Mr Giles Johnston as a person with significant control on 2017-08-09
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon09/08/2017
Registered office address changed from Pyewipe Farm Waddingham Gainsborough Lincolnshire DN21 4TG to 26 Elmton Road Creswell Worksop Nottinghamshire S80 4ES on 2017-08-09
dot icon14/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon15/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon31/07/2015
Total exemption small company accounts made up to 2014-07-31
dot icon22/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon02/12/2014
Director's details changed for Mr Andrew Michael Partner on 2014-12-01
dot icon31/07/2014
Total exemption small company accounts made up to 2013-07-31
dot icon10/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon21/08/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon21/08/2013
Statement of capital following an allotment of shares on 2013-01-19
dot icon18/07/2013
Termination of appointment of Rachel Partner as a secretary
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon25/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon24/07/2012
Statement of capital following an allotment of shares on 2012-05-15
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon16/08/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon27/05/2011
Accounts for a dormant company made up to 2010-07-31
dot icon23/11/2010
Appointment of Mr Giles Johnston as a director
dot icon04/11/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon01/11/2010
Director's details changed for Andrew Michael Partner on 2010-11-01
dot icon01/11/2010
Registered office address changed from Clamarpen, 17 Napier Court Barlborough Chesterfield Derbys S43 4PZ on 2010-11-01
dot icon30/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon30/07/2009
Return made up to 01/07/09; full list of members
dot icon04/09/2008
Accounts for a dormant company made up to 2008-07-31
dot icon12/08/2008
Return made up to 01/07/08; full list of members
dot icon12/08/2008
Secretary's change of particulars / rachel partner / 01/07/2008
dot icon12/08/2008
Director's change of particulars / andrew partner / 01/07/2008
dot icon29/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon10/07/2007
Return made up to 01/07/07; full list of members
dot icon08/05/2007
Accounts for a dormant company made up to 2006-07-30
dot icon11/08/2006
Return made up to 01/07/06; full list of members
dot icon11/08/2006
Registered office changed on 11/08/06 from: 10 church street, clowne chesterfield derbys S43 4JS
dot icon11/08/2006
Location of debenture register
dot icon11/08/2006
Location of register of members
dot icon25/07/2005
New director appointed
dot icon25/07/2005
New secretary appointed
dot icon01/07/2005
Director resigned
dot icon01/07/2005
Secretary resigned
dot icon01/07/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
01/07/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.64K
-
0.00
-
-
2022
0
27.10K
-
0.00
-
-
2023
0
26.98K
-
0.00
-
-
2023
0
26.98K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

26.98K £Descended-0.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnston, Giles
Director
22/11/2010 - 29/04/2022
18
Partner, Andrew Michael
Director
01/07/2005 - Present
18

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMP GROUP HOLDINGS LIMITED

AMP GROUP HOLDINGS LIMITED is an(a) Dissolved company incorporated on 01/07/2005 with the registered office located at Clamarpen, 17 Napier Court Gander Lane, Barlborough, Chesterfield, Derbyshire S43 4PZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AMP GROUP HOLDINGS LIMITED?

toggle

AMP GROUP HOLDINGS LIMITED is currently Dissolved. It was registered on 01/07/2005 and dissolved on 20/05/2025.

Where is AMP GROUP HOLDINGS LIMITED located?

toggle

AMP GROUP HOLDINGS LIMITED is registered at Clamarpen, 17 Napier Court Gander Lane, Barlborough, Chesterfield, Derbyshire S43 4PZ.

What does AMP GROUP HOLDINGS LIMITED do?

toggle

AMP GROUP HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AMP GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 20/05/2025: Final Gazette dissolved via voluntary strike-off.